Company NameMbmhs 4 Limited
Company StatusDissolved
Company Number00309348
CategoryPrivate Limited Company
Incorporation Date15 January 1936(88 years, 4 months ago)
Dissolution Date1 March 2005 (19 years, 2 months ago)
Previous NameFielding & Platt International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameWilliam Robert Watson
NationalityBritish
StatusClosed
Appointed19 March 2002(66 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 01 March 2005)
RoleCompany Director
Correspondence Address451 Cambusnethan Street
Wishaw
Lanarkshire
ML2 8PZ
Scotland
Director NameMr Michael Hugh Hayes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2003(67 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 01 March 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWenlock Mounthooly
Jedburgh
Roxburghshire
TD8 6TJ
Scotland
Director NameMr Stanley Clayton Thomson
Date of BirthAugust 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(55 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 November 1991)
RoleChartered Engineer
Correspondence AddressSilver Birches Ling Lane
Scarcroft
Leeds
West Yorkshire
LS14 3HY
Director NameJames Arthur Tate
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(55 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 November 1991)
RoleChartered Engineer
Correspondence AddressFoxholes 82 Millbeck Green
Collingham
Wetherby
West Yorkshire
LS22 5AG
Director NameMr Leslie Allan Spooner
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(55 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1992)
RoleChartered Engineer
Correspondence AddressMonkton Ashfield Park Road
Ross On Wye
Herefordshire
HR9 5AS
Wales
Director NameJohn Malcolm Lowe
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(55 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 1996)
RoleChartered Accountant
Correspondence Address15 Armley Grange Drive
Leeds
West Yorkshire
LS12 3QH
Secretary NameJohn Malcolm Lowe
NationalityBritish
StatusResigned
Appointed06 June 1991(55 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address15 Armley Grange Drive
Leeds
West Yorkshire
LS12 3QH
Director NameMr Robert Brook Thomson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(55 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 June 1998)
RoleChartered Engineer
Correspondence AddressThe Spinney 195 Adel Lane
Adel
Leeds
West Yorkshire
LS16 8BY
Director NameRoger Beard
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(56 years, 8 months after company formation)
Appointment Duration7 years (resigned 30 September 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilkwood
Culver Street
Newent
Gloucestershire
GL18 1JA
Wales
Director NameMr Andrew Michael Galvin
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(60 years, 9 months after company formation)
Appointment Duration7 months (resigned 01 May 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Longlands Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8JN
Director NameMr Andrew Michael Galvin
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(60 years, 9 months after company formation)
Appointment Duration7 months (resigned 01 May 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Longlands Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8JN
Director NameStewart Robert Watson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(61 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2000)
RoleAccountant
Correspondence Address15 Hayward Close
Abbeymead
Gloucester
Gloucestershire
GL4 4RJ
Wales
Secretary NameStewart Robert Watson
NationalityBritish
StatusResigned
Appointed01 May 1997(61 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2000)
RoleAccountant
Correspondence Address15 Hayward Close
Abbeymead
Gloucester
Gloucestershire
GL4 4RJ
Wales
Secretary NameMr Andrew Michael Galvin
NationalityBritish
StatusResigned
Appointed20 July 1999(63 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Longlands Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8JN
Secretary NameMr Andrew Michael Galvin
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(63 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Longlands Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8JN
Director NameMr William Johnson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(64 years after company formation)
Appointment Duration2 years, 2 months (resigned 19 March 2002)
RoleM Director
Country of ResidenceEngland
Correspondence Address29 Queensway Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RZ
Secretary NameJustin Parsons
NationalityBritish
StatusResigned
Appointed01 April 2000(64 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 March 2002)
RoleCompany Director
Correspondence Address18 The Nurseries
Easingwold
York
North Yorkshire
YO61 3LY
Director NameMr Alexander Alister MacDonald
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(66 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 September 2003)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address4 Millburn Drive
Kilmacolm
PA13 4JF
Scotland

Location

Registered AddressMb Mhs
Midlands Road
Leeds
LS10 2BH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

1 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
29 December 2003Company name changed fielding & platt international l imited\certificate issued on 29/12/03 (2 pages)
1 October 2003New director appointed (2 pages)
1 October 2003Director resigned (1 page)
30 September 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
25 July 2003Return made up to 06/06/03; full list of members (6 pages)
7 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 December 2002Particulars of mortgage/charge (14 pages)
10 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
28 March 2002New secretary appointed (2 pages)
28 March 2002Secretary resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002New director appointed (2 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (13 pages)
27 June 2001Return made up to 06/06/01; full list of members
  • 363(287) ‐ Registered office changed on 27/06/01
(6 pages)
2 November 2000Full group accounts made up to 31 December 1999 (17 pages)
11 August 2000New secretary appointed (2 pages)
11 August 2000Return made up to 06/06/00; full list of members (6 pages)
11 August 2000Secretary resigned;director resigned (1 page)
1 March 2000New director appointed (2 pages)
18 February 2000New secretary appointed (2 pages)
17 February 2000Secretary resigned;director resigned (1 page)
17 February 2000Director resigned (1 page)
14 September 1999Full group accounts made up to 31 December 1998 (15 pages)
10 September 1999New secretary appointed;new director appointed (2 pages)
7 July 1999Return made up to 06/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 August 1998Full accounts made up to 31 December 1997 (15 pages)
19 January 1998Ad 18/12/97--------- £ si 1994875@1=1994875 £ ic 5125/2000000 (2 pages)
19 January 1998£ nc 10000/2000000 18/12/97 (1 page)
19 January 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
3 November 1997Full accounts made up to 31 December 1996 (14 pages)
9 July 1997New secretary appointed;new director appointed (2 pages)
9 July 1997Return made up to 06/06/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 May 1997Company name changed fielding & platt LIMITED\certificate issued on 29/05/97 (2 pages)
22 May 1997Director's particulars changed (1 page)
7 October 1996Secretary resigned;director resigned (1 page)
6 October 1996New secretary appointed;new director appointed (3 pages)
24 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 July 1996Full accounts made up to 31 December 1995 (14 pages)
15 July 1996Return made up to 06/06/96; no change of members (6 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (6 pages)
10 August 1995Full accounts made up to 31 December 1994 (14 pages)
12 July 1995Declaration of satisfaction of mortgage/charge (6 pages)
12 July 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 June 1995Return made up to 06/06/95; full list of members (10 pages)